Advanced company searchLink opens in new window

EVGH LIMITED

Company number 07397371

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2015 CONNOT Change of name notice
16 Jun 2015 MR04 Satisfaction of charge 073973710002 in full
15 Jun 2015 TM02 Termination of appointment of Thomas James Bycroft Saul as a secretary on 15 June 2015
15 Jun 2015 AP03 Appointment of Mr Charles Bignell as a secretary on 15 June 2015
15 Jun 2015 AD01 Registered office address changed from Ecovision House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ England to Trafalgar House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ on 15 June 2015
15 Jun 2015 AD01 Registered office address changed from Barley Court Highgrove Estate Doughton Tetbury Gloucestershire GL8 8TQ to Trafalgar House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ on 15 June 2015
11 Jun 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 3,507,612.84
11 Jun 2015 SH02 Sub-division of shares on 30 April 2015
10 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 30/04/2015
10 Jun 2015 SH10 Particulars of variation of rights attached to shares
10 Jun 2015 SH08 Change of share class name or designation
11 Feb 2015 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 3,472,884
07 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
15 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 3,455,210
12 Sep 2014 AP01 Appointment of Mr David Alexander Robertson Adams as a director on 21 August 2014
12 Sep 2014 AP01 Appointment of Mr Ned James Dorbin as a director on 21 August 2014
07 Sep 2014 SH01 Statement of capital following an allotment of shares on 21 August 2014
  • GBP 3,455,210.00
07 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2014 AP01 Appointment of Mr Richard Donald Jones as a director
13 Jun 2014 AP01 Appointment of Mr Neville Brauer as a director
06 Jun 2014 MR04 Satisfaction of charge 073973710002 in part
11 Apr 2014 MR01 Registration of charge 073973710003
06 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jan 2014 MR05 All of the property or undertaking has been released from charge 1
15 Jan 2014 MR04 Satisfaction of charge 1 in full